Company NameH Care Limited
Company StatusActive
Company Number05616585
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Paul Anthony De Savary
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Ann Margaret Maud De Savary
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(5 months, 2 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Hugo John De Savary
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Alan Frank Rosenbach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(10 years, 4 months after company formation)
Appointment Duration8 years
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Melanie Anne Quantock Shuldham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(10 years, 4 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Joanne Hurley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(18 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Karen Denise Janes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameAnn Margaret Maud De Savary
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCare Home Operator
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Thelma Lucille Turner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage 5 Bar Road North
Beckingham
Doncaster
South Yorkshire
DN10 4NN
Director NameMr Dushyant Ambalal Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Dineshkumar Shanabhai Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 06 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Richard Ian Nunn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2021)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameGerald Keith Sinclair Pell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameJulie Heron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 November 2006)
RoleCompany Director
Correspondence AddressWalnut Cottage
Main Street Pilham
Gainsborough
Lincolnshire
DN21 3NU
Director NameMr Peter John Brasier
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 year, 6 months after company formation)
Appointment Duration14 years (resigned 30 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Barbara Denise Marchant
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Genevieve Elizabeth Miller
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMrs Barbara Marchant
StatusResigned
Appointed28 March 2019(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitehomefromhomecare.com

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

320 at £1Mr Gerald Keith Sinclair Pell
8.00%
Ordinary
200 at £1Mr Dushyant Ambalal Patel
5.00%
Ordinary
200 at £1Mr Hugo John De Savary
5.00%
Ordinary
1.9k at £1Mr Paul Anthony De Savary
48.18%
Ordinary
135 at £1Mr Richard Ian Nunn
3.38%
Ordinary
100 at £1Mr John Macleod & Dr Melanie Macleod
2.50%
Ordinary
80 at £1Vkca Quality LTD
2.00%
Ordinary
60 at £1Jaishri Patel
1.50%
Ordinary
60 at £1Sarabella Dawson & York Dawson
1.50%
Ordinary
44 at £1Alan Marchant & Ms Barbara Marchant
1.10%
Ordinary
44 at £1Dr Girish Dhond
1.10%
Ordinary
44 at £1Mrs Georgina Dhond
1.10%
Ordinary
40 at £1Dinesh Patel & Sulunbala Patel
1.00%
Ordinary
40 at £1Miss Anjili Mehta
1.00%
Ordinary
40 at £1Miss Nandita D. Patel
1.00%
Ordinary
40 at £1Mr Dharamshi Thobhani & Mrs Dharamshi Thobhani
1.00%
Ordinary
40 at £1Mr Peter John Brasier
1.00%
Ordinary
38 at £1Mr Dinesh Kumar Shanabhai Patel
0.95%
Ordinary
25 at £1Ms Victoria Trentham
0.63%
Ordinary
24 at £1Lady Astor
0.60%
Ordinary
20 at £1Dr Naishad Patel & Mrs Naishad Patel
0.50%
Ordinary
20 at £1Miss Madhvi Patel
0.50%
Ordinary
20 at £1Mr Anup Kumar Bhupendra Patel
0.50%
Ordinary
20 at £1Mr D. Patel & Mr V. Patel & Mrs R. Patel & Mrs P. Patel
0.50%
Ordinary
20 at £1Mr Hasmukh Patel & Mrs Hasmukh Patel
0.50%
Ordinary
20 at £1Mr Hitesh Kumar Patel & Mrs Hitesh Kumar Patel
0.50%
Ordinary
20 at £1Mr Jayantilal Bhailalbhai Patel
0.50%
Ordinary
20 at £1Mr Jayeshkumar Suryakantbhai Patel
0.50%
Ordinary
20 at £1Mr Jithesh Shah & Mrs Jithesh Shah
0.50%
Ordinary
20 at £1Mr Mukesh Patel & Mrs Mukesh Patel
0.50%
Ordinary
20 at £1Mr Mukundbhai Patel & Mr Diptesh Patel
0.50%
Ordinary
20 at £1Mr Ratilal Patel & Mrs Ratilal Patel
0.50%
Ordinary
20 at £1Mr Ravinder Kumar Dubb & Mrs Kalvinder Kaur Dubb
0.50%
Ordinary
20 at £1Mr Shyam Bhupendra Patel
0.50%
Ordinary
20 at £1Mrs Genevieve Miller
0.50%
Ordinary
20 at £1Mrs Niranjana Patel & Mr Rani Patel
0.50%
Ordinary
20 at £1Mrs Pinky Jayeshkumar Patel
0.50%
Ordinary
13 at £1David Minns & Caroline Evans
0.33%
Ordinary
12 at £1Joan Phillips
0.30%
Ordinary
12 at £1Ms Diane Johnstone
0.30%
Ordinary
10 at £1Mr Mahendra Patel & Mrs Mahendra Patel
0.25%
Ordinary
10 at £1Mr Nitinchandra Ratilal Patel
0.25%
Ordinary
10 at £1Mr Pravin Lad & Mrs Anjana Lad
0.25%
Ordinary
10 at £1Mrs Hetal Rakesh Patel
0.25%
Ordinary
10 at £1Mrs Kshama Nitin Patel
0.25%
Ordinary
10 at £1Mrs Ranjan Jayantilal Patel
0.25%
Ordinary
6 at £1Ms Barbara Denise Marchant
0.15%
Ordinary
6 at £1Ms Brenda Meech
0.15%
Ordinary
5 at £1Miss Philippa Marchant
0.13%
Ordinary
5 at £1Mr Antonio Mascis
0.13%
Ordinary
5 at £1Mr Dineshkumar Suthar
0.13%
Ordinary
5 at £1Mr George Marchant
0.13%
Ordinary
5 at £1Mr Kantilal Suthar
0.13%
Ordinary
5 at £1Mr Pareshkumar Kanubhai Patel
0.13%
Ordinary
5 at £1Mr Rameshchandra Suthar
0.13%
Ordinary
5 at £1Mrs Hansaben Suthar
0.13%
Ordinary
5 at £1Mrs Nalini Pareshkumar Patel
0.13%
Ordinary
5 at £1Mrs Raksha-patel Mascis
0.13%
Ordinary

Financials

Year2014
Turnover£7,188,702
Gross Profit£3,240,218
Net Worth£10,227,224
Cash£19,802
Current Liabilities£1,720,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

13 September 2013Delivered on: 18 September 2013
Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2008Delivered on: 27 February 2008
Satisfied on: 18 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 January 2024Appointment of Mrs Karen Denise Janes as a director on 1 January 2024 (2 pages)
18 December 2023Appointment of Mrs Joanne Hurley as a director on 1 December 2023 (2 pages)
14 December 2023Group of companies' accounts made up to 31 March 2023 (37 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
12 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 December 2022Memorandum and Articles of Association (35 pages)
30 November 2022Group of companies' accounts made up to 31 March 2022 (38 pages)
20 November 2022Confirmation statement made on 9 November 2022 with updates (6 pages)
16 November 2022Second filing of Confirmation Statement dated 9 November 2021 (3 pages)
17 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2022Change of share class name or designation (2 pages)
15 November 2021Confirmation statement made on 9 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/11/2022
(8 pages)
10 November 2021Change of share class name or designation (2 pages)
10 November 2021Statement of company's objects (2 pages)
10 November 2021Memorandum and Articles of Association (28 pages)
10 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2021Notification of Ann Margaret Maud De Savary as a person with significant control on 2 September 2021 (2 pages)
22 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 October 2021Cancellation of shares. Statement of capital on 12 October 2021
  • GBP 2,127
(4 pages)
21 September 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
7 July 2021Termination of appointment of Peter John Brasier as a director on 30 June 2021 (1 page)
7 July 2021Termination of appointment of Richard Ian Nunn as a director on 30 June 2021 (1 page)
7 July 2021Termination of appointment of Barbara Marchant as a secretary on 30 June 2021 (1 page)
7 July 2021Termination of appointment of Gerald Keith Sinclair Pell as a director on 30 June 2021 (1 page)
7 December 2020Confirmation statement made on 9 November 2020 with updates (7 pages)
21 September 2020Group of companies' accounts made up to 31 March 2020 (34 pages)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
15 October 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
4 April 2019Termination of appointment of Ann Margaret Maud De Savary as a secretary on 28 March 2019 (1 page)
4 April 2019Appointment of Mrs Barbara Marchant as a secretary on 28 March 2019 (2 pages)
4 April 2019Termination of appointment of Barbara Denise Marchant as a director on 28 March 2019 (1 page)
14 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
24 October 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
23 October 2018Director's details changed for Richard Nunn on 23 October 2018 (2 pages)
16 April 2018Director's details changed for Ms Barbara Denise Marchant on 16 April 2018 (2 pages)
12 February 2018Termination of appointment of Dineshkumar Shanabhai Patel as a director on 6 February 2018 (1 page)
14 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
16 October 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
16 October 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
7 September 2017Director's details changed for Mr Hugo John De Savary on 5 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Hugo John De Savary on 5 September 2017 (2 pages)
19 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
15 December 2016Director's details changed for Mr Paul Anthony De Savary on 8 November 2016 (2 pages)
15 December 2016Director's details changed for Mr Hugo John De Savary on 8 November 2016 (2 pages)
15 December 2016Director's details changed for Mr Paul Anthony De Savary on 8 November 2016 (2 pages)
15 December 2016Director's details changed for Ann Margaret Maud De Savary on 8 November 2016 (2 pages)
15 December 2016Director's details changed for Ann Margaret Maud De Savary on 8 November 2016 (2 pages)
15 December 2016Director's details changed for Mr Hugo John De Savary on 8 November 2016 (2 pages)
3 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
3 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
31 March 2016Termination of appointment of Genevieve Miller as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Alan Frank Rosenbach as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Ms Melanie Anne Quantock Shuldham as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Alan Frank Rosenbach as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Ms Melanie Anne Quantock Shuldham as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Genevieve Miller as a director on 31 March 2016 (1 page)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000
(11 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000
(11 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000
(11 pages)
4 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
4 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4,000
(11 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4,000
(11 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4,000
(11 pages)
24 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
24 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4,000
(11 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4,000
(11 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4,000
(11 pages)
18 September 2013Satisfaction of charge 1 in full (4 pages)
18 September 2013Registration of charge 056165850002 (45 pages)
18 September 2013Registration of charge 056165850002 (45 pages)
18 September 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
12 June 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (11 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (11 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (11 pages)
19 November 2012Full accounts made up to 31 March 2012 (15 pages)
19 November 2012Full accounts made up to 31 March 2012 (15 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 April 2010Appointment of Mrs Genevieve Miller as a director (2 pages)
22 April 2010Appointment of Mrs Genevieve Miller as a director (2 pages)
23 February 2010Termination of appointment of Dushyant Patel as a director (1 page)
23 February 2010Termination of appointment of Dushyant Patel as a director (1 page)
19 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 November 2009Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 12 November 2009 (1 page)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (27 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (27 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (27 pages)
11 November 2009Director's details changed for Dineshkumar Patel on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gerald Keith Sinclair Pell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dineshkumar Patel on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Anthony De Savary on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ann Margaret Maud De Savary on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Ann Margaret Maud De Savary on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Dushyant Ambalal Patel on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Ann Margaret Maud De Savary on 11 November 2009 (1 page)
11 November 2009Director's details changed for Peter John Brasier on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Barbara Denise Marchant on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Richard Nunn on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Peter John Brasier on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gerald Keith Sinclair Pell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ann Margaret Maud De Savary on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Anthony De Savary on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Hugo John De Savary on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Richard Nunn on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Dushyant Ambalal Patel on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Barbara Denise Marchant on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Hugo John De Savary on 11 November 2009 (2 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 December 2008Return made up to 09/11/08; full list of members (25 pages)
15 December 2008Return made up to 09/11/08; full list of members (25 pages)
29 March 2008Return made up to 09/11/07; change of members (23 pages)
29 March 2008Return made up to 09/11/07; change of members (23 pages)
28 February 2008Director appointed barbara denise marchant (1 page)
28 February 2008Director appointed barbara denise marchant (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
25 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
28 December 2006Return made up to 09/11/06; full list of members (22 pages)
28 December 2006Return made up to 09/11/06; full list of members (22 pages)
11 December 2006Registered office changed on 11/12/06 from: 55 loudoyn road st johns wood london NW8 0DL (1 page)
11 December 2006Registered office changed on 11/12/06 from: 55 loudoyn road st johns wood london NW8 0DL (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
3 August 2006Ad 28/03/06--------- £ si 2800@1=2800 £ ic 100/2900 (11 pages)
3 August 2006Ad 23/02/06--------- £ si 1100@1=1100 £ ic 2900/4000 (5 pages)
3 August 2006Ad 28/03/06--------- £ si 2800@1=2800 £ ic 100/2900 (11 pages)
3 August 2006Ad 23/02/06--------- £ si 1100@1=1100 £ ic 2900/4000 (5 pages)
4 July 2006Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2006Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
20 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
20 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
9 November 2005Incorporation (31 pages)
9 November 2005Incorporation (31 pages)